Search icon

SUNSET HARBOR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET HARBOR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET HARBOR GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000013359
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491
Mail Address: 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE DONNIE R President 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491
COLE DONNIE R Secretary 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491
COLE DONNIE R Treasurer 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491
COLE DONNIE R Director 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491
COLE DONNIE LR Agent 10135 SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-05-03 - -
REGISTERED AGENT NAME CHANGED 2005-05-03 COLE, DONNIE L R -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000073608 TERMINATED 1000000012140 4026 1315 2005-05-06 2010-05-25 $ 11,130.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J04000130716 TERMINATED 1000000007601 03846 0731 2004-10-14 2009-11-24 $ 36,608.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Amendment 2005-05-03
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2005-03-04
REINSTATEMENT 2004-10-18
Domestic Profit 2003-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State